Company NameLakeberry Limited
Company StatusDissolved
Company Number01966142
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 4 months ago)
Dissolution Date11 November 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMiss Elizabeth Theresa Cox
StatusClosed
Appointed12 September 2014(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 11 November 2021)
RoleCompany Director
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMiss Elizabeth Theresa Cox
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMrs Jean Sanders
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address8 Taborley Close
Weston Favell
Northamptonshire
NN3 3PJ
Director NameMr William Nichols Sanders
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Taborley Close
Weston Favell
Northampton
NN3 3PJ
Secretary NameMrs Jean Sanders
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address8 Taborley Close
Weston Favell
Northamptonshire
NN3 3PJ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Executors Of Jean Sanders
50.00%
Ordinary
50 at £1Mr William Nichols Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£32,395
Cash£1,125
Current Liabilities£7,131

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 July 1987Delivered on: 17 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 towcester road far cotton, northampton northamptonshire t/n - nn 23936.
Outstanding
16 December 1985Delivered on: 3 January 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 January 1986Delivered on: 15 January 1986
Satisfied on: 14 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 london road, northampton, northamptonshire.
Fully Satisfied

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Return of final meeting in a members' voluntary winding up (8 pages)
15 August 2020Registered office address changed from 335 City Road London EC1V 1LJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 15 August 2020 (2 pages)
5 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
(1 page)
5 August 2020Declaration of solvency (5 pages)
5 August 2020Appointment of a voluntary liquidator (3 pages)
15 July 2020Termination of appointment of William Nichols Sanders as a director on 15 July 2020 (1 page)
14 July 2020Satisfaction of charge 3 in full (1 page)
14 July 2020Satisfaction of charge 1 in full (1 page)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Appointment of Miss Elizabeth Theresa Cox as a secretary on 12 September 2014 (2 pages)
28 April 2017Appointment of Miss Elizabeth Theresa Cox as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Miss Elizabeth Theresa Cox as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Miss Elizabeth Theresa Cox as a secretary on 12 September 2014 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
14 October 2013Termination of appointment of Jean Sanders as a secretary (1 page)
14 October 2013Termination of appointment of Jean Sanders as a director (1 page)
14 October 2013Termination of appointment of Jean Sanders as a director (1 page)
14 October 2013Termination of appointment of Jean Sanders as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed;director's particulars changed (1 page)
7 March 2001Secretary's particulars changed;director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)